BRACEHART LIMITED

Register to unlock more data on OkredoRegister

BRACEHART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978975

Incorporation date

17/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Collegiate House 3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1985)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon19/08/2025
Termination of appointment of Timothy Paul Patrick Cahill as a director on 2025-08-05
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon16/10/2023
Appointment of Mr Sumer Tyagi as a director on 2023-10-16
dot icon11/10/2023
Registered office address changed from Mih Property Management Limited Merchants House 5-7 Southwark Street London SE1 1RQ United Kingdom to Collegiate House 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Mr Giacomo Draghi as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Srlv Llp as a secretary on 2022-03-15
dot icon09/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon18/03/2022
Appointment of Mr Alon Friedlander as a director on 2022-03-18
dot icon15/03/2022
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Mih Property Management Limited Merchants House 5-7 Southwark Street London SE1 1RQ on 2022-03-15
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/02/2021
Appointment of Srlv Llp as a secretary on 2021-01-01
dot icon15/02/2021
Termination of appointment of New Bond Street Registrars Limited as a secretary on 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/07/2019
Secretary's details changed for New Bond Street Registrars Limited on 2019-06-19
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/10/2017
Notification of a person with significant control statement
dot icon30/10/2017
Withdrawal of a person with significant control statement on 2017-10-30
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/08/2016
Appointment of New Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon08/08/2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/10/2014
Director's details changed for Timothy Paul Patrick Cahill on 2014-09-30
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Termination of appointment of Mario Draghi as a director on 2014-04-24
dot icon22/08/2014
Appointment of Tesula Mohindra as a director on 2014-07-01
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon07/02/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/11/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-11-03
dot icon02/11/2010
Director's details changed for Mario Draghi on 2010-09-30
dot icon02/11/2010
Director's details changed for Timothy Paul Patrick Cahill on 2010-09-30
dot icon02/11/2010
Secretary's details changed for Portland Registrars Limited on 2010-09-30
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Christopher Cooke as a director
dot icon14/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-14
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Director appointed mario draghi
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon15/05/2008
Director appointed christopher cooke
dot icon29/04/2008
Appointment terminated director paul raben
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon19/11/2007
New director appointed
dot icon19/03/2007
Return made up to 30/09/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 30/09/05; full list of members
dot icon15/10/2004
Return made up to 30/09/04; full list of members
dot icon10/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 30/09/02; no change of members
dot icon09/03/2002
New director appointed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 30/09/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Return made up to 30/09/00; full list of members
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Secretary's particulars changed;director's particulars changed
dot icon16/11/2000
Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG
dot icon03/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1999
Return made up to 30/09/99; full list of members
dot icon10/08/1999
Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ
dot icon16/02/1999
New director appointed
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/11/1998
Return made up to 30/09/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon24/10/1997
Secretary's particulars changed;director's particulars changed
dot icon24/10/1997
Return made up to 30/09/97; no change of members
dot icon14/10/1997
Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 30/09/96; full list of members
dot icon04/06/1996
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Director resigned
dot icon01/11/1995
Return made up to 30/09/95; no change of members
dot icon17/10/1995
Auditor's resignation
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon24/10/1994
Return made up to 30/09/94; no change of members
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 30/09/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Return made up to 30/09/92; no change of members
dot icon12/06/1992
Full accounts made up to 1991-03-31
dot icon30/10/1991
Return made up to 30/09/91; no change of members
dot icon07/10/1991
Full accounts made up to 1990-03-31
dot icon12/06/1991
Return made up to 26/07/90; full list of members
dot icon30/01/1991
Registered office changed on 30/01/91 from: 14 ennismore gardens london SW7 1AA
dot icon24/07/1990
Full accounts made up to 1989-03-31
dot icon24/07/1990
Return made up to 30/09/89; full list of members
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
Return made up to 30/09/88; full list of members
dot icon08/02/1989
New director appointed
dot icon08/08/1988
Full accounts made up to 1987-03-31
dot icon08/08/1988
Return made up to 30/07/87; full list of members
dot icon27/03/1986
Memorandum and Articles of Association
dot icon19/12/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.00
-
0.00
31.62K
-
2022
0
9.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohindra, Tesula
Director
01/07/2014 - Present
18
Draghi, Giacomo
Director
09/11/2022 - Present
-
Mr Alon Friedlander
Director
18/03/2022 - Present
2
Tyagi, Sumer
Director
16/10/2023 - Present
9
Cahill, Timothy Paul Patrick
Director
01/02/2002 - 05/08/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACEHART LIMITED

BRACEHART LIMITED is an(a) Active company incorporated on 17/01/1986 with the registered office located at Collegiate House 3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACEHART LIMITED?

toggle

BRACEHART LIMITED is currently Active. It was registered on 17/01/1986 .

Where is BRACEHART LIMITED located?

toggle

BRACEHART LIMITED is registered at Collegiate House 3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RY.

What does BRACEHART LIMITED do?

toggle

BRACEHART LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRACEHART LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.